Spean Bridge
PH34 4EU
Scotland
Director Name | Miss Colleen Barker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bank Cottage Banavie Fort William PH33 7PB Scotland |
Secretary Name | Miss Colleen Barker |
---|---|
Status | Current |
Appointed | 11 March 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Bank Cottage Banavie Fort William PH33 7PB Scotland |
Director Name | Mr Archibald Sven MacDonald |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(9 years after company formation) |
Appointment Duration | 4 months |
Role | Business Person |
Country of Residence | Scotland |
Correspondence Address | Corriechoille Lodge Corriechoille Lodge Spean Bridge Inverness-Shire PH34 4EY Scotland |
Director Name | Miss Colleen Barker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Museum Manager |
Country of Residence | Scotland |
Correspondence Address | West Highland Museum Cameron Square Fort William PH33 6AJ Scotland |
Director Name | Mrs Jacqueline Forrest Wright |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Board Member |
Country of Residence | Scotland |
Correspondence Address | West Highland Museum Cameron Square Fort William PH33 6AJ Scotland |
Secretary Name | Colleen Barker |
---|---|
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | West Highland Museum Cameron Square Fort William PH33 6AJ Scotland |
Director Name | Mr Ronald Cameron |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 March 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Whinknowe Banavie Fort William PH33 7PB Scotland |
Director Name | Ms Caroline Marian Gooch |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 March 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Mr Kenny Mackintosh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 March 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Altour Cottage Altour Cottage Spean Bridge PH34 4EU Scotland |
Director Name | Mr Neil David Macleod |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 April 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | An Cala Bail Ur Onich Fort William PH33 6SB Scotland |
Director Name | Dr Chris Robinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 April 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Nursery Park Spean Bridge PH34 4EW Scotland |
Registered Address | West Highland Museum Cameron Square Fort William PH33 6AJ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
21 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 January 2020 | Director's details changed for Dr Christopher Robinson on 3 December 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
7 January 2020 | Director's details changed for Mrs Jacqueline Forrest Wright on 3 December 2019 (2 pages) |
10 September 2019 | Director's details changed for Dr Christopher Robinson on 9 September 2019 (2 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
7 June 2018 | Memorandum and Articles of Association (8 pages) |
24 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 April 2018 | Resolutions
|
19 December 2017 | Director's details changed for Colleen Foggo on 17 December 2017 (2 pages) |
19 December 2017 | Secretary's details changed for Colleen Foggo on 17 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
3 June 2016 | Memorandum and Articles of Association (8 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
3 June 2016 | Memorandum and Articles of Association (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 December 2015 | Annual return made up to 17 December 2015 no member list (3 pages) |
17 December 2015 | Annual return made up to 17 December 2015 no member list (3 pages) |
17 December 2014 | Incorporation (16 pages) |
17 December 2014 | Incorporation (16 pages) |